Search icon

PUMPKIN PATCH PRESS, INC.

Company Details

Name: PUMPKIN PATCH PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1988 (37 years ago)
Date of dissolution: 05 May 2009
Entity Number: 1273223
ZIP code: 12053
County: Saratoga
Place of Formation: New York
Address: 1946 TOWNSHIP RD, DELANSON, NY, United States, 12053

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1946 TOWNSHIP RD, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
DEANNA PAPASSO Chief Executive Officer 1946 TOWNSHIP RD, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2000-06-06 2008-07-01 Address 12 FIRE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-06-06 2008-07-01 Address 12 FIRE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-06-06 2008-07-01 Address 1946 TOWNSHIP RD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-06-06 Address AMERICAN SPEEDY PRINTING CTRS, NORTHWAY 9 PLAZA, 805 RT 146, CLIFTON PARK, NY, 12065, 9824, USA (Type of address: Principal Executive Office)
1993-09-14 2000-06-06 Address AMERICAN SPEEDY PRINTING CTRS, NORTHWAY 9 PLAZA, 805 RT 146, CLIFTON PARK, NY, 12065, 9824, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090505000127 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
080701002779 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060523003512 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002321 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020530002021 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State